Name: | TRI-R FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1980 (45 years ago) |
Organization Date: | 22 Sep 1980 (45 years ago) |
Last Annual Report: | 20 Dec 2024 (4 months ago) |
Organization Number: | 0149957 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42404 |
City: | Clay, Blackford |
Primary County: | Webster County |
Principal Office: | 17406 STATE ROUTE 109 N, CLAY, KY 42404 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
ROBERT E. MORGAN | Director |
RYAN MORGAN | Director |
RANDY MORGAN | Director |
Ruth Morgan | Director |
Randall Morgan | Director |
Ryan Morgan | Director |
Name | Role |
---|---|
ROBERT E. MORGAN | Incorporator |
Name | Role |
---|---|
RUTH MORGAN | Registered Agent |
Name | Role |
---|---|
Ruth Morgan | President |
Name | Role |
---|---|
Randall Morgan | Vice President |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2024-12-20 |
Reinstatement Approval Letter Revenue | 2024-12-20 |
Reinstatement | 2024-12-20 |
Reinstatement Certificate of Existence | 2024-12-20 |
Principal Office Address Change | 2024-12-20 |
Reinstatement Approval Letter Revenue | 2024-11-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-02-10 |
Annual Report | 2022-02-19 |
Annual Report | 2021-02-25 |
Sources: Kentucky Secretary of State